A4P CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

23/06/2523 June 2025 NewAppointment of Mr Michael Francis Lalor as a director on 2025-06-20

View Document

17/06/2517 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

24/04/2524 April 2025 Termination of appointment of Marc Van Kempen as a director on 2025-04-24

View Document

15/04/2515 April 2025 Appointment of Mr Wesley Potter Wheeler as a director on 2025-04-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Termination of appointment of Brian Tuttle as a director on 2024-10-11

View Document

13/12/2413 December 2024 Termination of appointment of Dawn Sherman as a director on 2024-08-30

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024 Statement of capital on 2024-11-28

View Document

28/11/2428 November 2024 Certificate of reduction of issued capital

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

12/08/2412 August 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

05/08/245 August 2024 Appointment of Mr Marc Van Kempen as a director on 2024-07-15

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

04/06/244 June 2024 Termination of appointment of Scott Domonic Vincent as a director on 2024-04-19

View Document

04/06/244 June 2024 Termination of appointment of Carl James Watson as a director on 2024-04-19

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Memorandum and Articles of Association

View Document

26/04/2426 April 2024 Second filing of Confirmation Statement dated 2023-07-04

View Document

23/04/2423 April 2024 Cessation of Scott Domonic Vincent as a person with significant control on 2024-04-19

View Document

23/04/2423 April 2024 Cessation of Ian Trollope James as a person with significant control on 2024-04-19

View Document

23/04/2423 April 2024 Notification of a person with significant control statement

View Document

23/04/2423 April 2024 Appointment of Mr Brian Tuttle as a director on 2024-04-19

View Document

23/04/2423 April 2024 Appointment of Ms Dawn Sherman as a director on 2024-04-19

View Document

23/04/2423 April 2024 Cessation of Carl James Watson as a person with significant control on 2024-04-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Notification of Carl James Watson as a person with significant control on 2022-01-01

View Document

15/03/2415 March 2024 Notification of Ian Trollope James as a person with significant control on 2022-01-01

View Document

15/03/2415 March 2024 Notification of Scott Dominic Vincent as a person with significant control on 2022-01-01

View Document

15/03/2415 March 2024 Withdrawal of a person with significant control statement on 2024-03-15

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Purchase of own shares.

View Document

19/09/2319 September 2023 Cancellation of shares. Statement of capital on 2022-10-26

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Purchase of own shares.

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Termination of appointment of Richard Stuart Hucker as a director on 2021-12-31

View Document

01/02/221 February 2022 Cancellation of shares. Statement of capital on 2021-12-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Director's details changed for Mr Scott Domonic Vincent on 2021-07-03

View Document

07/07/217 July 2021 Director's details changed for Dr Ian Trollope James on 2021-07-03

View Document

07/07/217 July 2021 Director's details changed for Mr Carl James Watson on 2021-07-03

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 45 QUEEN STREET DEAL KENT CT14 6EY

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

07/06/177 June 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN TROLLOPE JAMES / 09/01/2014

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STUART HUCKER / 05/07/2012

View Document

31/07/1331 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/07/1222 July 2012 01/04/12 STATEMENT OF CAPITAL GBP 1250

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR RICHARD STUART HUCKER

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 56 THE MARINA DEAL KENT CT14 6NP ENGLAND

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN TROLLOPE JAMES / 27/09/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DOMONIC VINCENT / 27/09/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JAMES WATSON / 27/09/2011

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MUIRHEAD

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUCKER

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

04/07/114 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company